ABOUT SYSTEM UVEX LIMITED
We can help your company lead the way in conservation
System UVEX offers an engineering solution to meet the challenge of maintaining water quality in commercial buildings. Established in 1987, we serve clients in all industry sectors throughout the UK and worldwide. Our core products feature comprehensive, UV based water management systems. We also offer a broad range of other products and services. We are committed to quality, good customer service and to actively seeking a better environmental performance.
System UVEX are ISO 9001 approved and quality has always been a top priority for us. We are committed to continuous quality improvement to help satisfy client requirements and expectations.
We take pride in our customer service and provide a full range of after sales support. Our engineers are fully trained and will provide technical back-up and product training. System UVEX are LCA registered.
System UVEX place great importance on environmental performance. We are ISO 14001 registered and are seeking to continually improve in areas such as waste, energy use and the sourcing of non-hazardous products.
Other Products
System UVEX offer a wide range of additional products and services. We have partnerships with some of the best names in the industry. System UVEX are LCA registered and safe-contractor approved.
In 2008 System UVEX began a process of improving environmental performance. In 2010 we achieved ISO 14001.
Our objectives focus on reprocessing our waste and developing partnerships to reduce landfill, we have also begun design modifications to our products to reduce energy and chemical use.
We believe UVEX products are currently among the best in terms of environmental impact, and our commitment in this area continues.
We are a member of the Legionella Control Association, to view our certificate please
For a quotation or more information on our products and services please:
KEY FINANCE
Year
2016
Assets
£258.5k
▼ £-18.74k (-6.76 %)
Cash
£68.73k
▲ £57.94k (536.70 %)
Liabilities
£82.44k
▲ £2.35k (2.93 %)
Net Worth
£176.06k
▼ £-21.09k (-10.70 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hertsmere
- Company name
- SYSTEM UVEX LIMITED
- Company number
- 02167816
- VAT
- GB587036222
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Sep 1987
Age - 38 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.systemuvex.co.uk
- Phones
-
01707 642 358
- Registered Address
- UNIT 3,SUMMIT CENTRE,
SUMMIT ROAD,,
CRANBORNE INDUSTRIAL ESTATE,
POTTERS BAR,HERTS,
EN6 3QW
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 21 Feb 2017
- Confirmation statement made on 11 January 2017 with updates
- 09 May 2016
- Total exemption small company accounts made up to 31 December 2015
- 09 Feb 2016
- Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 2,000
CHARGES
-
23 September 2003
- Status
- Outstanding
- Delivered
- 10 October 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
8 November 2002
- Status
- Outstanding
- Delivered
- 22 November 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
29 January 1997
- Status
- Satisfied
on 14 May 2002
- Delivered
- 12 February 1997
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
31 December 1993
- Status
- Satisfied
on 14 May 2002
- Delivered
- 19 January 1994
-
Persons entitled
- John Martin Fuller
Keith Steer
- Description
- Fixed and floating charges over the undertaking and all…
-
24 December 1990
- Status
- Satisfied
on 17 February 1999
- Delivered
- 8 January 1991
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
SYSTEM UVEX LIMITED DIRECTORS
Damien Lee Withers
Acting
PSC
- Appointed
- 15 April 2008
- Role
- Secretary
- Nationality
- British
- Address
- Unit 3,Summit Centre, Summit Road,, Cranborne Industrial Estate, Potters Bar,Herts, EN6 3QW
- Name
- WITHERS, Damien Lee
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Phillip Allyn Blyth Morter
Acting
PSC
- Appointed
- 18 December 2012
- Occupation
- Production Manager
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Unit 3,Summit Centre, Summit Road,, Cranborne Industrial Estate, Potters Bar,Herts, EN6 3QW
- Country Of Residence
- England
- Name
- MORTER, Phillip Allyn Blyth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Damien Lee Withers
Acting
- Appointed
- 18 December 2012
- Occupation
- Service Manager
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Unit 3,Summit Centre, Summit Road,, Cranborne Industrial Estate, Potters Bar,Herts, EN6 3QW
- Country Of Residence
- England
- Name
- WITHERS, Damien Lee
Roger Evans
Resigned
- Resigned
- 15 April 2008
- Role
- Secretary
- Address
- 79 High Street, Saffron Walden, Essex, CB10 1DZ
- Name
- EVANS, Roger
Roger Evans
Resigned
- Resigned
- 18 December 2012
- Occupation
- Chartered Acct
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 79 High Street, Saffron Walden, Essex, CB10 1DZ
- Country Of Residence
- United Kingdom
- Name
- EVANS, Roger
Frederic Sherard Neil Falkner
Resigned
- Resigned
- 01 July 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 98
- Nationality
- British
- Address
- 10 Emmanuel Road, Cambridge, Cambridgeshire, CB1 1JW
- Country Of Residence
- United Kingdom
- Name
- FALKNER, Frederic Sherard Neil
John Martin Fuller
Resigned
- Resigned
- 03 April 2008
- Occupation
- Engineer
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 4 The Beadles, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7XA
- Name
- FULLER, John Martin
Bent Larsen
Resigned
- Appointed
- 01 April 1997
- Resigned
- 05 November 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- Danish
- Address
- 12a Alderton Close, Loughton, Essex, IG10 3HQ
- Name
- LARSEN, Bent
Keith Thomas Steer
Resigned
- Resigned
- 01 May 2002
- Occupation
- Engineer
- Role
- Director
- Age
- 70
- Nationality
- English
- Address
- 10 Kingfisher Court, Twyford, Reading, Berkshire, RG10 0BD
- Country Of Residence
- England
- Name
- STEER, Keith Thomas
Christopher Stuart Wood
Resigned
- Appointed
- 17 June 1994
- Resigned
- 31 December 1995
- Occupation
- Director
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Woodford Thatch, Crafton, Leighton Buzzard, Bedfordshire, LU7 0QL
- Name
- WOOD, Christopher Stuart
REVIEWS
Check The Company
Excellent according to the company’s financial health.